Company NameFlight Design Limited
DirectorsAllan Menzies Stewart Watson and Michele Wendy Olywin Watson
Company StatusLiquidation
Company NumberSC082915
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Menzies Stewart Watson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(5 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressPine Lodge
Steventon End Ashdon
Saffron Walden
Essex
CB10 2JF
Secretary NameMrs Michele Wendy Olywin Watson
NationalityAustralian
StatusCurrent
Appointed15 December 1988(5 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Steventon End Ashdon
Saffron Walden
Essex
CB10 2JF
Director NameMrs Michele Wendy Olywin Watson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 1991(7 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPine Lodge
Steventon End Ashdon
Saffron Walden
Essex
CB10 2JF
Director NameMargaret Robertson
NationalityBritish
StatusResigned
Appointed15 December 1988(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1991)
RolePhysiotherapist
Correspondence Address86 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DT
Scotland
Director NameStephen Joseph Findlay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1993)
RoleSales Manager
Correspondence Address84 Manuel Avenue
Beith
Ayrshire
KA15 1BJ
Scotland

Location

Registered Address3rd Floor, 90 Saint Vincent
Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2000
Net Worth-£18,089
Cash£1,368
Current Liabilities£494,803

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due25 December 2016 (overdue)

Filing History

24 July 2002Registered office changed on 24/07/02 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
24 July 2002Registered office changed on 24/07/02 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
5 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2002Ad 01/05/02--------- £ si 30284@1=30284 £ ic 127000/157284 (2 pages)
21 May 2002Ad 01/05/02--------- £ si 30284@1=30284 £ ic 127000/157284 (2 pages)
19 February 2002Return made up to 11/12/01; full list of members (6 pages)
19 February 2002Return made up to 11/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Registered office changed on 30/04/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page)
30 April 2001Registered office changed on 30/04/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page)
16 January 2001Return made up to 11/12/00; full list of members (6 pages)
16 January 2001Return made up to 11/12/00; full list of members (6 pages)
19 December 2000Partic of mort/charge * (7 pages)
19 December 2000Partic of mort/charge * (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 11/12/99; full list of members (6 pages)
24 January 2000Return made up to 11/12/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 December 1997Return made up to 11/12/97; full list of members (6 pages)
16 December 1997Return made up to 11/12/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 December 1996Return made up to 11/12/96; no change of members (4 pages)
16 December 1996Return made up to 11/12/96; no change of members (4 pages)
7 May 1996Return made up to 11/12/95; no change of members (4 pages)
7 May 1996Return made up to 11/12/95; no change of members (4 pages)
25 March 1996Ad 30/07/94--------- £ si 2000@1 (2 pages)
25 March 1996Ad 30/07/94--------- £ si 2000@1 (2 pages)
18 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 June 1995Partic of mort/charge * (8 pages)
5 June 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
18 August 1994Ad 30/07/94--------- £ si 45000@1=45000 £ ic 80000/125000 (2 pages)
18 August 1994Ad 30/07/94--------- £ si 45000@1=45000 £ ic 80000/125000 (2 pages)
22 June 1992Ad 08/06/92--------- £ si 35000@1=35000 £ ic 35000/70000 (2 pages)
22 June 1992Ad 08/06/92--------- £ si 35000@1=35000 £ ic 35000/70000 (2 pages)
28 November 1991Ad 30/09/91--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
28 November 1991Ad 30/09/91--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
14 March 1989Company name changed\certificate issued on 14/03/89 (2 pages)
14 March 1989Company name changed\certificate issued on 14/03/89 (2 pages)
3 June 1985Annual return made up to 01/04/84 (3 pages)
3 June 1985Annual return made up to 01/04/84 (3 pages)
25 May 1983Company name changed\certificate issued on 25/05/83 (2 pages)
25 May 1983Company name changed\certificate issued on 25/05/83 (2 pages)
15 April 1983Incorporation (13 pages)
15 April 1983Incorporation (13 pages)